Company NameGM Shipping Limited
DirectorDavid Francis Taylor
Company StatusActive
Company Number07896461
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Francis Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
M43 6PW
Director NameAbdul Jabbar Chaudhry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
M43 6PW

Location

Registered AddressCapital House
272 Manchester Road
Droylsden
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Francis Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

1 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 January 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
11 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
11 March 2014Accounts made up to 31 January 2014 (2 pages)
11 March 2014Accounts made up to 31 January 2014 (2 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (3 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (3 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (3 pages)
7 October 2013Termination of appointment of Abdul Jabbar Chaudhry as a director on 16 July 2013 (1 page)
7 October 2013Termination of appointment of Abdul Jabbar Chaudhry as a director on 16 July 2013 (1 page)
3 October 2013Accounts made up to 31 January 2013 (2 pages)
3 October 2013Accounts made up to 31 January 2013 (2 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2012Incorporation (36 pages)
4 January 2012Incorporation (36 pages)